Company NameOlive Garden Catering Company Limited
Company StatusDissolved
Company NumberSC250046
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameBurnreid 112 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Michael James Reilly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(9 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 11 June 2019)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Olive House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed28 December 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 11 June 2019)
Correspondence AddressBlackwood House Blackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Michael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelnies
Strachan
Banchory
Kincardineshire
AB31 6LU
Scotland
Director NameBrian Smith Collie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 02 August 2016)
RoleCommercial Caterer
Country of ResidenceScotland
Correspondence AddressThe Olive House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 May 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2016)
Correspondence Address66-68 Queens Road
Aberdeen
AB15 4YE
Scotland

Location

Registered AddressThe Olive House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,651,666
Gross Profit£230,614
Net Worth£103,364
Cash£256,098
Current Liabilities£701,617

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 June 2012Delivered on: 10 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 June 2012Delivered on: 3 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 March 2005Delivered on: 8 April 2005
Satisfied on: 21 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
15 March 2019Resolutions
  • RES13 ‐ Application to be voluntarily struck off 07/03/2019
(1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 August 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Termination of appointment of Brian Smith Collie as a director on 2 August 2016 (1 page)
23 May 2017Termination of appointment of Brian Smith Collie as a director on 2 August 2016 (1 page)
29 December 2016Registered office address changed from PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to The Olive House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 29 December 2016 (1 page)
29 December 2016Registered office address changed from PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to The Olive House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 29 December 2016 (1 page)
28 December 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2016 (1 page)
28 December 2016Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU on 28 December 2016 (1 page)
28 December 2016Appointment of Blackwood Partners Llp as a secretary on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2016 (1 page)
28 December 2016Appointment of Blackwood Partners Llp as a secretary on 28 December 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
15 May 2014Full accounts made up to 30 September 2013 (16 pages)
15 May 2014Full accounts made up to 30 September 2013 (16 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
15 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2012Alterations to floating charge 2 (5 pages)
5 July 2012Alterations to floating charge 2 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (16 pages)
24 May 2012Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (16 pages)
17 May 2012Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 17 May 2012 (2 pages)
14 May 2012Termination of appointment of Burnett & Reid as a secretary (2 pages)
14 May 2012Termination of appointment of Burnett & Reid as a secretary (2 pages)
14 May 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
14 May 2012Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 September 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
(5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2012
(5 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Michael James Reilly on 23 May 2010 (2 pages)
28 May 2010Secretary's details changed for Burnett & Reid on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Brian Smith Collie on 23 May 2010 (2 pages)
28 May 2010Secretary's details changed for Burnett & Reid on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Michael James Reilly on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Brian Smith Collie on 23 May 2010 (2 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 30 September 2007 (6 pages)
28 January 2009Accounts for a small company made up to 30 September 2007 (6 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 30 September 2006 (5 pages)
29 October 2007Accounts for a small company made up to 30 September 2006 (5 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 23/05/06; full list of members (7 pages)
5 June 2006Return made up to 23/05/06; full list of members (7 pages)
27 July 2005Ad 30/09/04--------- £ si 999@1 (2 pages)
27 July 2005Ad 30/09/04--------- £ si 999@1 (2 pages)
14 June 2005Return made up to 23/05/05; full list of members (6 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Return made up to 23/05/05; full list of members (6 pages)
14 June 2005New director appointed (2 pages)
8 April 2005Partic of mort/charge * (5 pages)
8 April 2005Partic of mort/charge * (5 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 November 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
29 November 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
27 May 2004Return made up to 23/05/04; full list of members (6 pages)
27 May 2004Return made up to 23/05/04; full list of members (6 pages)
15 March 2004Memorandum and Articles of Association (13 pages)
15 March 2004Company name changed burnreid 112 LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed burnreid 112 LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Memorandum and Articles of Association (13 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
23 May 2003Incorporation (17 pages)
23 May 2003Incorporation (17 pages)